SUN FORGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/10/2131 October 2021 Registered office address changed from The Sarn House Westbury Shropshire SY5 9DA to Eagle House 25 Severn Street Welshpool Powys SY21 7AD on 2021-10-31

View Document

31/10/2131 October 2021 Register inspection address has been changed from Column House London Road Shrewsbury SY2 6NN England to Eagle House Severn Street Welshpool SY21 7AD

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/04/2113 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/03/2013 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

10/04/1810 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 SAIL ADDRESS CHANGED FROM: C/O TURNER PEACHEY COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/10/1018 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN JONES / 01/10/2009

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/10/0930 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CLAIRE JONES / 01/10/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH, STOCKPORT, SK4 2LP

View Document

10/10/0310 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

10/10/0310 October 2003 S366A DISP HOLDING AGM 01/10/03

View Document

10/10/0310 October 2003 S386 DISP APP AUDS 01/10/03

View Document

01/10/031 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company